Advanced company searchLink opens in new window

JAMES RICHMOND (UK) LIMITED

Company number 05843983

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Sep 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Jun 2012 GAZ1(A) First Gazette notice for voluntary strike-off
30 May 2012 DS01 Application to strike the company off the register
05 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
22 Jul 2011 AR01 Annual return made up to 12 June 2011 with full list of shareholders
Statement of capital on 2011-07-22
  • GBP 69,000
01 Dec 2010 TM01 Termination of appointment of Ricky Good as a director
01 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
29 Jun 2010 AR01 Annual return made up to 12 June 2010 with full list of shareholders
31 Oct 2009 SH01 Statement of capital following an allotment of shares on 2 October 2009
  • GBP 67,000
30 Oct 2009 SH01 Statement of capital following an allotment of shares on 2 October 2009
  • GBP 67
23 Sep 2009 395 Particulars of a mortgage or charge / charge no: 1
09 Sep 2009 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of adoption of Memorandum of Association
09 Sep 2009 123 Gbp nc 1000/100000 04/09/09
06 Aug 2009 AA Total exemption small company accounts made up to 31 December 2008
06 Jul 2009 363a Return made up to 12/06/09; full list of members
27 Apr 2009 225 Accounting reference date extended from 30/06/2008 to 31/12/2008
08 Apr 2009 288b Appointment Terminated Secretary ricky good
08 Apr 2009 287 Registered office changed on 08/04/2009 from, 17 the old maltings hockerill street, bishops stortford, hertfordshire, CM23 2ED
31 Mar 2009 MA Memorandum and Articles of Association
25 Mar 2009 CERTNM Company name changed bfs home improvements LIMITED\certificate issued on 27/03/09
23 Feb 2009 88(2) Amending 88(2)
15 Jan 2009 288b Appointment Terminated Director steven burnage
09 Jan 2009 88(2) Ad 05/01/09 gbp si 800@1=800 gbp ic 2/802
04 Jul 2008 363a Return made up to 12/06/08; full list of members
02 Jun 2008 288b Appointment Terminated Secretary john gimson